B-SWIFT FACILITIES UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

17/01/2517 January 2025 Registered office address changed from Suite S9, 2nd Floor Rainham House Manor Way Rainham Essex RM13 8HR England to Unit C8, Suttons Business Park New Road Rainham Essex RM13 8DE on 2025-01-17

View Document

06/01/256 January 2025 Registered office address changed from Unit C8 Suttons Business Park New Road Rainham RM13 8DE England to Suite S9, 2nd Floor Rainham House Manor Way Rainham Essex RM13 8HR on 2025-01-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Registered office address changed from Suite S9 2nd Floor, Rainham House New Road Rainham Essex RM13 8RH England to Unit C8 Suttons Business Park New Road Rainham RM13 8DE on 2023-09-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

04/10/214 October 2021 Registered office address changed from Unit B11 Suttons Business Park New Road Rainham RM13 8DE England to Suite S9 2nd Floor, Rainham House New Road Rainham Essex RM13 8RH on 2021-10-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON BEASON / 12/01/2018

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/10/175 October 2017 CESSATION OF JOSEPH WILLIAM BROWN AS A PSC

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON BEASON

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR AARON BEASON

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

24/08/1624 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 27/04/15 STATEMENT OF CAPITAL GBP 2

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 25 INVERNESS MEWS LONDON E16 2SP UNITED KINGDOM

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JOSEPH WILLIAM BROWN

View Document

05/05/155 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 1

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company